SEVERN TRENT SERVICES INTERNATIONAL LIMITED
Company number 02387816
- Company Overview for SEVERN TRENT SERVICES INTERNATIONAL LIMITED (02387816)
- Filing history for SEVERN TRENT SERVICES INTERNATIONAL LIMITED (02387816)
- People for SEVERN TRENT SERVICES INTERNATIONAL LIMITED (02387816)
- More for SEVERN TRENT SERVICES INTERNATIONAL LIMITED (02387816)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
14 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr John Anthony Jackson as a director on 1 October 2014 | |
07 Oct 2014 | AP03 | Appointment of Aline Anne Campbell as a secretary on 4 September 2014 | |
19 Sep 2014 | TM02 | Termination of appointment of Matthew Armitage as a secretary on 3 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Mar 2014 | AP01 | Appointment of Mr Mark James Dovey as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Gerard Tyler as a director | |
16 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
14 Aug 2013 | AA | Accounts made up to 31 March 2013 | |
26 Sep 2012 | AA | Accounts made up to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
05 Sep 2012 | TM01 | Termination of appointment of Leonard Graziano as a director | |
09 Jan 2012 | AP01 | Appointment of Ms Bronagh Kennedy as a director | |
06 Jan 2012 | TM01 | Termination of appointment of Kerry Porritt as a director | |
04 Jan 2012 | AA | Accounts made up to 31 March 2011 | |
01 Nov 2011 | AP01 | Appointment of Mr Gerard Peter Tyler as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Paul Senior as a director | |
17 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
22 Feb 2011 | TM02 | Termination of appointment of Richard Brierley as a secretary | |
22 Feb 2011 | AP03 | Appointment of Mr Matthew Armitage as a secretary | |
23 Dec 2010 | AA | Accounts made up to 31 March 2010 | |
26 Nov 2010 | AD01 | Registered office address changed from 2297 Coventry Road Birmingham B26 3PU on 26 November 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
20 May 2010 | RESOLUTIONS |
Resolutions
|